CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 10th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wednesday 26th July 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th July 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th July 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th July 2023 director's details were changed
filed on: 26th, July 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 11th, May 2023
|
accounts |
Free Download
(12 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 9th August 2022
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 22nd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th August 2022
filed on: 22nd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 20th, May 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 10th August 2021
filed on: 23rd, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 8th, August 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 10th August 2020
filed on: 27th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 10th August 2019
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, July 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Pkf Littlejohn 1 Westferry Circus Canary Wharf London E14 4HD England to Griffin Law 60 Churchill Square Kings Hill West Malling ME19 4YU on Wednesday 5th June 2019
filed on: 5th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 22nd May 2019
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd May 2019.
filed on: 5th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Tuesday 23rd January 2018
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Monday 22nd October 2018
filed on: 22nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
SH01 |
2717907.00 GBP is the capital in company's statement on Wednesday 28th March 2018
filed on: 22nd, October 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 10th August 2018
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Tuesday 12th June 2018.
filed on: 14th, June 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 7th May 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 8th May 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 9th May 2018
filed on: 14th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 18th April 2018
filed on: 16th, May 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, May 2018
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 28th March 2018
filed on: 13th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 28th March 2018.
filed on: 13th, April 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st March 2018 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th March 2018.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 16th March 2018.
filed on: 20th, March 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 13th February 2018 director's details were changed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd January 2018.
filed on: 16th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd January 2018.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd January 2018.
filed on: 14th, March 2018
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd January 2018
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 23rd January 2018
filed on: 20th, February 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Great Queen Street London WC2B 5DG United Kingdom to Pkf Littlejohn 1 Westferry Circus Canary Wharf London E14 4HD on Tuesday 13th February 2018
filed on: 13th, February 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 23rd January 2018.
filed on: 13th, February 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 7th, February 2018
|
resolution |
Free Download
(1 page)
|
SH01 |
1912502.00 GBP is the capital in company's statement on Tuesday 23rd January 2018
filed on: 2nd, February 2018
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of removal of pre-emption rights, Resolution of alteration of Articles of Association
filed on: 31st, January 2018
|
resolution |
Free Download
(35 pages)
|
SH19 |
2.00 GBP is the capital in company's statement on Thursday 9th November 2017
filed on: 9th, November 2017
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 9th, November 2017
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 9th, November 2017
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 18/09/17
filed on: 9th, November 2017
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 16th, October 2017
|
resolution |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, August 2017
|
incorporation |
Free Download
(34 pages)
|